Entity Name: | CN & R TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2016 (8 years ago) |
Document Number: | L14000184362 |
FEI/EIN Number | 47-2435619 |
Address: | 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208 |
Mail Address: | 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208 |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIPPERLE MAY | Agent | 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
NTALE CHRISTOPHER | Auth | 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
Zipperle May | Manager | 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | ZIPPERLE, MAY | No data |
REINSTATEMENT | 2016-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC NAME CHANGE | 2015-03-11 | CN & R TRUCKING, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-21 |
REINSTATEMENT | 2016-10-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State